Te Hauora O Turanganui A Kiwa Limited (issued an NZ business number of 9429038304149) was launched on 28 Jun 1996. 5 addresess are in use by the company: Po Box 41, Gisborne, 4010 (type: postal, office). Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne had been their physical address, up to 07 Sep 1998. 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (33.33% of shares), namely:
Ngai Tamanuhiri Whanui Charitable Trust (an other) located at Gisborne, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Te Aitanga A Mahaki Trust (an other) - located at 1St Floor, Cnr Bright St & Reads Quay, Gisborne. Moving on to the next group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Rongowhakaata Charitable Trust, located at Manutuke, Manutuke (an other). "Community health centre operation" (ANZSIC Q859920) is the category the Australian Bureau of Statistics issued to Te Hauora O Turanganui A Kiwa Limited. The Businesscheck data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
145 Derby Street, Gisborne | Registered | 04 Sep 1998 |
145 Derby Street, Gisborne | Physical & service | 07 Sep 1998 |
Po Box 41, Gisborne, 4010 | Postal | 07 Nov 2019 |
145 Derby Street, Gisborne, 4010 | Office & delivery | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Pehimana Haapu Brown
Rd 1, Gisborne, 4071
Address used since 24 Nov 2015 |
Director | 20 Aug 1998 - current |
Tangiwai Ria
Rd 1, Gisborne, 4071
Address used since 03 Nov 2014 |
Director | 08 Dec 1999 - current |
Jackie Jones-turipa
Manutuke, Gisborne, 4072
Address used since 24 Nov 2015 |
Director | 04 Jul 2007 - current |
Tui Ferris
Muriwai, Gisborne, 4072
Address used since 24 Nov 2015 |
Director | 04 Jul 2007 - current |
Te Aturangi Nepia-clamp
Mangapapa, Gisborne, 4010
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - current |
Lisa Taylor
Elgin, Gisborne, 4010
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 07 Nov 2019 |
Erena Nepe
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 28 Oct 2009 |
Albert Stewart
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 10 Oct 2006 |
Wayne West
Muriwai, Gisborne,
Address used since 15 Oct 2003 |
Director | 15 Oct 2003 - 10 Oct 2006 |
Alexandreena Hawea
Patutahi,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 01 Sep 2003 |
Tiranui Tunisia Ngarangione
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 08 Dec 1999 |
Matire Glover
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 08 Dec 1999 |
Vivienne Makara
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 08 Dec 1999 |
Hinetera Jones
Waituhi, Patutahi,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 08 Dec 1999 |
Tania Rauna
Gisborne,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 08 Dec 1999 |
Edmund Ross Revington
Gisborne,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 20 Aug 1998 |
Type | Used since | |
---|---|---|
145 Derby Street, Gisborne, 4010 | Office & delivery | 07 Nov 2019 |
145 Derby Street , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne | Physical | 07 Sep 1998 - 07 Sep 1998 |
Woodward Iles & Co, Solicitors, Corner Lowe Str & Childers Rd, Gisborne | Registered | 04 Sep 1998 - 04 Sep 1998 |
Shareholder Name | Address | Period |
---|---|---|
Ngai Tamanuhiri Whanui Charitable Trust Other (Other) |
Gisborne Gisborne 4010 |
28 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Aitanga A Mahaki Trust Other (Other) |
1st Floor, Cnr Bright St & Reads Quay Gisborne |
28 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Rongowhakaata Charitable Trust Other (Other) |
Manutuke Manutuke |
28 Jun 1996 - current |
Gisborne Maori Club Rugby And Sports Charitable Trust ("gmc") 11b De Lautour Road |
|
Gisborne Basketball Association Incorporated 143 Derby Street |
|
Vanessa Lowndes Turanga Trust 143 Derby Street |
|
City Medical (gisborne) Limited 134 Derby Street |
|
Kscc Limited 254 Gladstone Road |
|
Auarun Limited 258 Gladstone Road |
Ngati Ranginui Home And Community Support Services Company Limited 166 Seventeenth Avenue |
Pihanga Health 2007 Limited 711 Victoria Street |
Hale Health Centre Limited 57 Higgins Road |
Ergoworks Limited 5 Nicola Jean Place |
Health Hub Project New Zealand Founders Limited 53-55 |
Field Medicine Limited 12a Giesen Road |